Company NameCounty Durham Development Company Limited
Company StatusDissolved
Company Number01997673
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1986(38 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameYieldsocial Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameCllr Simon Antony Henig
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(22 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 08 January 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address22 Rickleton Avenue
Chester Le Street
County Durham
DH3 4AE
Director NameMr Alan Napier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(23 years after company formation)
Appointment Duration9 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor View Murton Village
Seaham
Durham
SR7 9RN
Director NameCllr Kevin Joseph Shaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalvus House 2nd Floor
Aykley Heads
Durham
DH1 5TS
Director NameMr Carl Marshall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalvus House 2nd Floor
Aykley Heads
Durham
DH1 5TS
Director NameMs Amanda Jayne Hopgood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalvus House 2nd Floor
Aykley Heads
Durham
DH1 5TS
Director NameMr John Lethbridge
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2018(32 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 08 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSalvus House 2nd Floor
Aykley Heads
Durham
DH1 5TS
Director NameMr John Duncan Clare
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2018(32 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 08 January 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSalvus House 2nd Floor
Aykley Heads
Durham
DH1 5TS
Director NameMr John Alderson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 May 2001)
RoleCounty Councillor
Correspondence Address2 Clifton Square
Peterlee
County Durham
SR8 5HQ
Director NameMrs Sheila Mary Brown
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 1994)
RoleCounty Councillor & Housewife
Correspondence Address5 Flora Avenue
Darlington
County Durham
DL3 8PF
Secretary NameMrs Lesley Anne Davies
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address16 Elvington Close
Billingham
Cleveland
TS23 3YS
Director NameCllr James Mackintosh
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1995)
RoleCounty Councillor
Correspondence Address128 Caterhouse Road
Newton Hall
Durham
Co Durham
DH1 5HR
Director NameJosephine Hazel Fergus
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(8 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 May 2005)
RoleCounty Councillor
Correspondence AddressCharazel House
Gainford
Darlington
Co Durham
DL2 3EG
Secretary NameAnthony Howard Ewin
NationalityBritish
StatusResigned
Appointed05 September 1997(11 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 March 2010)
RoleSolicitor
Correspondence AddressPeartree Cottage
Bent House Lane
Durham
County Durham
DH1 2RY
Director NameMr Ronald Norman Morrissey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(13 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2000)
RoleCouncillor
Correspondence Address4 Front Street
Sherburn
Durham
County Durham
DH6 1HA
Director NameThomas Forster
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2004)
RoleRetired
Correspondence Address31 Greenwell Park
Lanchester
Durham
DH7 0NW
Director NameCllr Kenneth Manton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2006)
RoleCounty Councillor
Correspondence Address12 Millfield Road
Fishburn
Stockton On Tees
Cleveland
TS21 4DT
Director NameCharles Magee
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 July 2002)
RoleCounty Councillor
Correspondence Address4 Priors Path
Ferryhill
County Durham
DL17 8UA
Director NameAlan Fenwick
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(18 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2005)
RoleCounty Councillor
Correspondence Address14 Union Street
Seaham
County Durham
SR7 7QH
Director NameDr Nigel Martin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 May 2013)
RoleCollege Principal University S
Correspondence Address5 Harvest View Hag House Farm
Pity Me
Durham
DH1 5RN
Director NameErnest Foster
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2007)
RoleCounty Councillor
Correspondence Address13 St John's Court
Kirk Merrington
Durham
County Durham
DL16 7JU
Director NameAlan Cox
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleCounty Cllr Magistrate
Correspondence AddressYoden Villa 5 Brockwell
Blackhall
Hartlepool
Cleveland
TS27 4JY
Director NameMr Alan Barker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(20 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2007)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence Address24 Glebe Terrace
Easington Colliery
Peterlee
County Durham
SR8 3DH
Director NameMrs Edna Hunter
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 May 2008)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence Address65 Heather Way
Stanley
Derwentside
DH9 7RP
Director NameCllr Jean Chaplow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 May 2008)
RoleCounty Councillor
Correspondence Address20b Oswald Court
Durham
County Durham
DH1 3DH
Director NameCllr Neil Crowther Foster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 1 month after company formation)
Appointment Duration9 years (resigned 04 May 2017)
RoleLocal Goverment
Country of ResidenceBritish
Correspondence Address51 Keswick Drive
Spennymoor
Durham
DL16 6EQ
Director NameMr David Boyes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 May 2013)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address45 Briardene Way
Easington Colliery
Durham
SR8 3NR
Secretary NameDavid Norman Taylor
NationalityBritish
StatusResigned
Appointed23 March 2010(24 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameCllr Dennis Morgan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivergreen Centre
Aykley Heads
Durham
DH1 5TS
Director NameCllr Linda Marshall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2012(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 May 2013)
RolePrinter Commercial
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameCllr Pauline Mary Charlton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(27 years, 2 months after company formation)
Appointment Duration12 months (resigned 21 May 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNorthumbria House Aykley Heads
Durham
DH1 5TS
Director NameMiss Joy Allen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(27 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House
Aykley Heads
DH1 5TS
Director NameCllr Janet Blakey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Millennium Place
Durham
DH1 1WA
Secretary NameClare Louise Pattinson
StatusResigned
Appointed01 September 2015(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2018)
RoleCompany Director
Correspondence AddressGround Floor Millennium Place
Durham
DH1 1WA
Director NameEdward Bell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(30 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Millennium Place
Durham
DH1 1WA
Director NameMr William Kellett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(31 years, 2 months after company formation)
Appointment Duration12 months (resigned 23 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor Millennium Place
Durham
DH1 1WA

Contact

Websitecountydurhamsport.com

Location

Registered AddressSalvus House 2nd Floor
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Financials

Year2014
Net Worth£462,974
Cash£3,192
Current Liabilities£250,416

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (4 pages)
15 October 2018Registered office address changed from Ground Floor Millennium Place Durham DH1 1WA to Salvus House 2nd Floor Aykley Heads Durham DH1 5TS on 15 October 2018 (1 page)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Clare Louise Pattinson as a secretary on 8 June 2018 (1 page)
29 May 2018Appointment of Mr John Duncan Clare as a director on 23 May 2018 (2 pages)
24 May 2018Termination of appointment of William Kellett as a director on 23 May 2018 (1 page)
24 May 2018Termination of appointment of Simon Joseph Wilson as a director on 23 May 2018 (1 page)
24 May 2018Appointment of Mr John Lethbridge as a director on 23 May 2018 (2 pages)
31 October 2017Full accounts made up to 31 March 2017 (15 pages)
31 October 2017Full accounts made up to 31 March 2017 (15 pages)
18 September 2017Confirmation statement made on 19 September 2017 with no updates (2 pages)
18 September 2017Confirmation statement made on 19 September 2017 with no updates (2 pages)
28 July 2017Appointment of Councillor William Kellett as a director on 24 May 2017 (3 pages)
28 July 2017Appointment of Councillor William Kellett as a director on 24 May 2017 (3 pages)
10 July 2017Termination of appointment of Watts Stelling as a director on 24 May 2017 (2 pages)
10 July 2017Appointment of Mr Carl Marshall as a director on 24 May 2017 (3 pages)
10 July 2017Termination of appointment of Patricia Ann Pemberton as a director on 4 May 2017 (2 pages)
10 July 2017Appointment of Simon Joseph Wilson as a director on 24 May 2017 (3 pages)
10 July 2017Termination of appointment of Patricia Ann Pemberton as a director on 4 May 2017 (2 pages)
10 July 2017Appointment of Cllr Kevin Joseph Shaw as a director on 24 May 2017 (3 pages)
10 July 2017Termination of appointment of Edward Bell as a director on 24 May 2017 (2 pages)
10 July 2017Termination of appointment of Edward Bell as a director on 24 May 2017 (2 pages)
10 July 2017Termination of appointment of Edward Warner Tomlinson as a director on 4 May 2017 (2 pages)
10 July 2017Appointment of Simon Joseph Wilson as a director on 24 May 2017 (3 pages)
10 July 2017Appointment of Cllr Amanda Jayne Hopgood as a director on 24 May 2017 (3 pages)
10 July 2017Termination of appointment of Watts Stelling as a director on 24 May 2017 (2 pages)
10 July 2017Termination of appointment of Neil Crowther Foster as a director on 4 May 2017 (2 pages)
10 July 2017Appointment of Cllr Amanda Jayne Hopgood as a director on 24 May 2017 (3 pages)
10 July 2017Termination of appointment of Edward Warner Tomlinson as a director on 4 May 2017 (2 pages)
10 July 2017Termination of appointment of Neil Crowther Foster as a director on 4 May 2017 (2 pages)
10 July 2017Appointment of Mr Carl Marshall as a director on 24 May 2017 (3 pages)
10 July 2017Appointment of Cllr Kevin Joseph Shaw as a director on 24 May 2017 (3 pages)
18 December 2016Full accounts made up to 31 March 2016 (15 pages)
18 December 2016Full accounts made up to 31 March 2016 (15 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (22 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (22 pages)
14 July 2016Appointment of Janet Blakey as a director on 20 May 2015 (3 pages)
14 July 2016Appointment of Janet Blakey as a director on 20 May 2015 (3 pages)
30 June 2016Termination of appointment of Janet Blakey as a director (2 pages)
30 June 2016Termination of appointment of Janet Blakey as a director (2 pages)
23 June 2016Appointment of Edward Bell as a director on 25 May 2016 (3 pages)
23 June 2016Appointment of Edward Bell as a director on 25 May 2016 (3 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
7 October 2015Annual return made up to 19 September 2015 (19 pages)
7 October 2015Annual return made up to 19 September 2015 (19 pages)
18 September 2015Termination of appointment of David Norman Taylor as a secretary on 1 September 2015 (2 pages)
18 September 2015Termination of appointment of David Norman Taylor as a secretary on 1 September 2015 (2 pages)
18 September 2015Appointment of Clare Louise Pattinson as a secretary on 1 September 2015 (3 pages)
18 September 2015Termination of appointment of David Norman Taylor as a secretary on 1 September 2015 (2 pages)
18 September 2015Appointment of Clare Louise Pattinson as a secretary on 1 September 2015 (3 pages)
18 September 2015Appointment of Clare Louise Pattinson as a secretary on 1 September 2015 (3 pages)
19 June 2015Termination of appointment of Joy Allen as a director on 20 May 2015 (2 pages)
19 June 2015Appointment of Patricia Ann Pemberton as a director on 20 May 2015 (3 pages)
19 June 2015Termination of appointment of John Robinson as a director on 20 May 2015 (2 pages)
19 June 2015Appointment of Patricia Ann Pemberton as a director on 20 May 2015 (3 pages)
19 June 2015Termination of appointment of Joy Allen as a director on 20 May 2015 (2 pages)
19 June 2015Termination of appointment of John Robinson as a director on 20 May 2015 (2 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
24 September 2014Annual return made up to 19 September 2014 (20 pages)
24 September 2014Annual return made up to 19 September 2014 (20 pages)
15 August 2014Registered office address changed from Northumbria House Aykley Heads Durham DH1 5TS to Ground Floor Millennium Place Durham DH1 1WA on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Northumbria House Aykley Heads Durham DH1 5TS to Ground Floor Millennium Place Durham DH1 1WA on 15 August 2014 (2 pages)
17 June 2014Appointment of Councillor John Robinson as a director (3 pages)
17 June 2014Termination of appointment of Pauline Charlton as a director (2 pages)
17 June 2014Appointment of Councillor John Robinson as a director (3 pages)
17 June 2014Termination of appointment of Pauline Charlton as a director (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
1 October 2013Annual return made up to 19 September 2013 (20 pages)
1 October 2013Annual return made up to 19 September 2013 (20 pages)
27 June 2013Appointment of Joy Allen as a director (3 pages)
27 June 2013Appointment of Councillor Watts Stelling as a director (3 pages)
27 June 2013Termination of appointment of Linda Marshall as a director (2 pages)
27 June 2013Appointment of Councillor Watts Stelling as a director (3 pages)
27 June 2013Termination of appointment of Nigel Martin as a director (2 pages)
27 June 2013Appointment of Councillor Pauline Mary Charlton as a director (3 pages)
27 June 2013Appointment of Joy Allen as a director (3 pages)
27 June 2013Termination of appointment of David Boyes as a director (2 pages)
27 June 2013Termination of appointment of Linda Marshall as a director (2 pages)
27 June 2013Appointment of Councillor Pauline Mary Charlton as a director (3 pages)
27 June 2013Termination of appointment of David Boyes as a director (2 pages)
27 June 2013Termination of appointment of Nigel Martin as a director (2 pages)
19 November 2012Full accounts made up to 31 March 2012 (17 pages)
19 November 2012Full accounts made up to 31 March 2012 (17 pages)
9 October 2012Annual return made up to 19 September 2012 (19 pages)
9 October 2012Annual return made up to 19 September 2012 (19 pages)
29 June 2012Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS on 29 June 2012 (2 pages)
21 June 2012Termination of appointment of Dennis Morgan as a director (2 pages)
21 June 2012Appointment of Councillor Linda Marshall as a director (3 pages)
21 June 2012Appointment of Councillor Linda Marshall as a director (3 pages)
21 June 2012Termination of appointment of Dennis Morgan as a director (2 pages)
16 November 2011Full accounts made up to 31 March 2011 (17 pages)
16 November 2011Full accounts made up to 31 March 2011 (17 pages)
12 October 2011Annual return made up to 19 September 2011 (19 pages)
12 October 2011Annual return made up to 19 September 2011 (19 pages)
7 June 2011Appointment of Councillor Dennis Morgan as a director (3 pages)
7 June 2011Appointment of Councillor Dennis Morgan as a director (3 pages)
7 June 2011Termination of appointment of Abiodun Williams as a director (2 pages)
7 June 2011Termination of appointment of Abiodun Williams as a director (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (17 pages)
15 December 2010Full accounts made up to 31 March 2010 (17 pages)
13 October 2010Annual return made up to 19 September 2010 (18 pages)
13 October 2010Annual return made up to 19 September 2010 (18 pages)
10 June 2010Appointment of Abiodun Macdonald Williams as a director (3 pages)
10 June 2010Termination of appointment of Brian Myers as a director (2 pages)
10 June 2010Termination of appointment of Brian Myers as a director (2 pages)
10 June 2010Appointment of Abiodun Macdonald Williams as a director (3 pages)
19 April 2010Appointment of David Norman Taylor as a secretary (3 pages)
19 April 2010Appointment of David Norman Taylor as a secretary (3 pages)
15 April 2010Termination of appointment of Anthony Ewin as a secretary (2 pages)
15 April 2010Termination of appointment of Anthony Ewin as a secretary (2 pages)
30 October 2009Full accounts made up to 31 March 2009 (21 pages)
30 October 2009Full accounts made up to 31 March 2009 (21 pages)
26 October 2009Annual return made up to 19 September 2009 (9 pages)
26 October 2009Annual return made up to 19 September 2009 (9 pages)
22 July 2009Appointment terminated director clive robson (1 page)
22 July 2009Director appointed councillor alan napier (2 pages)
22 July 2009Director appointed brian leslie myers (3 pages)
22 July 2009Appointment terminated director clive robson (1 page)
22 July 2009Appointment terminated director leonard o'donnell (1 page)
22 July 2009Appointment terminated director leonard o'donnell (1 page)
22 July 2009Director appointed brian leslie myers (3 pages)
22 July 2009Director appointed councillor alan napier (2 pages)
18 December 2008Full accounts made up to 31 March 2008 (17 pages)
18 December 2008Full accounts made up to 31 March 2008 (17 pages)
7 October 2008Annual return made up to 19/09/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2008Annual return made up to 19/09/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2008Director appointed edward warner tomlinson (2 pages)
5 August 2008Director appointed edward warner tomlinson (2 pages)
29 July 2008Director appointed david boyes (2 pages)
29 July 2008Director appointed simon antony henig (2 pages)
29 July 2008Director appointed david boyes (2 pages)
29 July 2008Director appointed leonard o'donnell (2 pages)
29 July 2008Director appointed neil crowther foster (2 pages)
29 July 2008Director appointed neil crowther foster (2 pages)
29 July 2008Director appointed simon antony henig (2 pages)
29 July 2008Director appointed leonard o'donnell (2 pages)
28 July 2008Appointment terminated director albert nugent (1 page)
28 July 2008Appointment terminated director edna hunter (1 page)
28 July 2008Appointment terminated director edna hunter (1 page)
28 July 2008Appointment terminated director robert young (1 page)
28 July 2008Appointment terminated director albert nugent (1 page)
28 July 2008Appointment terminated director jean chaplow (1 page)
28 July 2008Appointment terminated director robert young (1 page)
28 July 2008Appointment terminated director alan cox (1 page)
28 July 2008Appointment terminated director jean chaplow (1 page)
28 July 2008Appointment terminated director alan cox (1 page)
24 January 2008Full accounts made up to 31 March 2007 (17 pages)
24 January 2008Full accounts made up to 31 March 2007 (17 pages)
25 October 2007Annual return made up to 19/09/07 (6 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Annual return made up to 19/09/07 (6 pages)
25 October 2007New director appointed (2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 March 2006 (18 pages)
28 December 2006Full accounts made up to 31 March 2006 (18 pages)
24 October 2006Annual return made up to 19/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Annual return made up to 19/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: county hall durham DH1 5UL (1 page)
27 April 2006Registered office changed on 27/04/06 from: county hall durham DH1 5UL (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
30 January 2006Full accounts made up to 31 March 2005 (23 pages)
30 January 2006Full accounts made up to 31 March 2005 (23 pages)
27 October 2005Annual return made up to 19/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Annual return made up to 19/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
30 November 2004Full accounts made up to 31 March 2004 (16 pages)
30 November 2004Full accounts made up to 31 March 2004 (16 pages)
29 October 2004Annual return made up to 19/09/04 (6 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Annual return made up to 19/09/04 (6 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
18 December 2003Full accounts made up to 31 March 2003 (16 pages)
18 December 2003Full accounts made up to 31 March 2003 (16 pages)
6 November 2003Annual return made up to 19/09/03 (6 pages)
6 November 2003Annual return made up to 19/09/03 (6 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
15 November 2002Full accounts made up to 31 March 2002 (16 pages)
15 November 2002Full accounts made up to 31 March 2002 (16 pages)
14 October 2002Annual return made up to 19/09/02 (6 pages)
14 October 2002Annual return made up to 19/09/02 (6 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
27 September 2001Annual return made up to 19/09/01 (5 pages)
27 September 2001Annual return made up to 19/09/01 (5 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (20 pages)
9 January 2001Full accounts made up to 31 March 2000 (20 pages)
4 October 2000Annual return made up to 19/09/00 (4 pages)
4 October 2000Annual return made up to 19/09/00 (4 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (15 pages)
9 December 1999Full accounts made up to 31 March 1999 (15 pages)
24 September 1999Annual return made up to 19/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Annual return made up to 19/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
5 October 1998Annual return made up to 19/09/98 (6 pages)
5 October 1998Annual return made up to 19/09/98 (6 pages)
25 September 1997Annual return made up to 19/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Annual return made up to 19/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1997Full accounts made up to 31 March 1997 (13 pages)
12 September 1997Full accounts made up to 31 March 1997 (13 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
10 November 1996Full accounts made up to 31 March 1996 (14 pages)
10 November 1996Full accounts made up to 31 March 1996 (14 pages)
18 September 1996Annual return made up to 19/09/96 (6 pages)
18 September 1996Annual return made up to 19/09/96 (6 pages)
24 October 1995Full accounts made up to 31 March 1995 (14 pages)
24 October 1995Full accounts made up to 31 March 1995 (14 pages)
25 September 1995Annual return made up to 19/09/95 (6 pages)
25 September 1995Annual return made up to 19/09/95 (6 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
14 April 1988Memorandum and Articles of Association (23 pages)
14 April 1988Memorandum and Articles of Association (23 pages)
10 March 1986Certificate of incorporation (1 page)
10 March 1986Certificate of incorporation (1 page)